London
SW1V 3SD
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(45 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (closed 28 October 2008) |
Role | Evp & Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(45 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (closed 28 October 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cotton Hill Bromley Kent BR1 5RP |
Director Name | Mr Brian Gary Cook |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Cookies 3 Quarry Road Crosby Liverpool Merseyside L23 4UB |
Director Name | Mr Howard Stanley Joseph Rose |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Fordmill Road Catford London SE6 3JH |
Director Name | Ian Frederick McQuattie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 49 The Avenue Kew Gardens Richmond Surrey TW9 2AL |
Director Name | David William Ludlam |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 64 The Chine Grange Park London N21 2ED |
Director Name | Mr Lyn Evans |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Garth Spatham Lane Ditchling Hassocks West Sussex BN6 8XL |
Secretary Name | Michael Douglas Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Glaisdale Priory Mead Doddinghurst Brentwood Essex CM15 0NB |
Secretary Name | Jacqueline Melanie Burkett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1994(30 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Hadden House Hadden Hill North Moreton Oxfordshire OX11 9BJ |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Secretary Name | David Graham Brocksom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Secretary Name | Colin Philip Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 11 Beechcroft Manor Oatlands Drive Weybridge Surrey KT13 9NY |
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2000) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Bernard Philip Hamilton Spratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marcus Court Brentford Dock Brentford Middlesex TW8 8QQ |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Richard Mark William Swinyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(43 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Ridge Godalming Surrey GU7 1YE |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(43 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Registered Address | 32-36 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2008 | Voluntary strike-off action has been suspended (1 page) |
16 October 2008 | Director appointed boyd johnston muir (1 page) |
16 October 2008 | Secretary appointed abolanle abioye (1 page) |
16 October 2008 | Director appointed richard michael constant (1 page) |
16 October 2008 | Appointment terminated secretary matthew joy (1 page) |
16 October 2008 | Appointment terminated director richard swinyard (1 page) |
16 October 2008 | Appointment terminated director paul wallace (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
7 July 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 November 2000 | Director resigned (1 page) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
13 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (11 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
10 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 November 1998 | New director appointed (3 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
27 July 1998 | Return made up to 27/06/98; no change of members (10 pages) |
10 May 1998 | Director's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
18 September 1997 | Return made up to 27/06/97; full list of members (14 pages) |
3 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 July 1997 | Particulars of contract relating to shares (3 pages) |
25 July 1997 | Statement of affairs (3 pages) |
25 July 1997 | Ad 27/06/97--------- £ si 690000@1=690000 £ ic 200/690200 (2 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | Memorandum and Articles of Association (11 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | £ nc 200/690200 27/06/97 (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Resolutions
|
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (1 page) |
21 February 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
6 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
10 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
23 May 1996 | Director resigned (1 page) |
17 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
11 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (12 pages) |
7 December 1994 | Particulars of mortgage/charge (3 pages) |
26 November 1993 | Full accounts made up to 30 April 1993 (10 pages) |
16 July 1993 | Return made up to 27/06/93; no change of members
|
12 November 1992 | Full accounts made up to 30 April 1992 (11 pages) |
13 July 1992 | Return made up to 27/06/92; no change of members (7 pages) |
4 October 1991 | Full accounts made up to 30 April 1991 (13 pages) |
13 August 1991 | Return made up to 27/06/91; full list of members (9 pages) |
11 October 1990 | Full accounts made up to 30 April 1990 (14 pages) |
12 September 1990 | Full accounts made up to 30 September 1989 (16 pages) |
3 August 1990 | Company name changed\certificate issued on 03/08/90 (2 pages) |
2 August 1990 | Return made up to 27/06/90; full list of members (6 pages) |
31 January 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1989 | Full accounts made up to 30 September 1988 (14 pages) |
31 January 1989 | Return made up to 13/01/89; full list of members (10 pages) |
10 August 1988 | Full accounts made up to 30 September 1987 (14 pages) |
8 February 1988 | Return made up to 14/01/88; full list of members (9 pages) |
18 August 1987 | Full accounts made up to 30 September 1986 (14 pages) |
29 July 1986 | Full accounts made up to 30 September 1985 (14 pages) |